Company Information for HEARTLAND PIPELINES LIMITED
The Glades Festival Way, Festival Park, Stoke On Trent, STAFFORDSHIRE, ST1 5SQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HEARTLAND PIPELINES LIMITED | |
Legal Registered Office | |
The Glades Festival Way Festival Park Stoke On Trent STAFFORDSHIRE ST1 5SQ Other companies in ST5 | |
Company Number | 05411998 | |
---|---|---|
Company ID Number | 05411998 | |
Date formed | 2005-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-31 | |
Latest return | 2025-04-04 | |
Return next due | 2026-04-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB861066628 |
Last Datalog update: | 2025-04-16 08:05:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH STEWARD |
||
ANTONY DUNKERLEY |
||
NICHOLAS ELLIS |
||
ROBIN ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY DUNKERLEY |
Company Secretary | ||
TIMOTHY RICHARD ELLIS |
Director | ||
GARY ROBERT STIBBS |
Director | ||
NADINE LOUISE STIBBS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLFLEET VEHICLE SOLUTIONS LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
NTR PLANT SERVICES LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
A & SJD LTD | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
ALLFLEET VEHICLE SOLUTIONS LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
NTR PLANT SERVICES LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
ALLFLEET VEHICLE SOLUTIONS LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
NTR PLANT SERVICES LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/25, WITH NO UPDATES | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ntr Plant Services Limited as a person with significant control on 2016-04-06 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONY DUNKERLEY | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Ntr Plant Services Limited as a person with significant control on 2021-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054119980001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Ellis on 2019-06-01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIS / 01/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ELLIS / 01/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DUNKERLEY / 01/04/2018 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Hannah Steward as company secretary on 2018-01-10 | |
TM02 | Termination of appointment of Antony Dunkerley on 2018-01-10 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIS / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIS / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 06/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY DUNKERLEY on 2014-08-06 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 05/11/2012 | |
AR01 | 04/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 01/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 21/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
169 | £ IC 1000/800 06/11/07 £ SR 200@1=200 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 535 COVENTRY ROAD, SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
ELRES | S366A DISP HOLDING AGM 04/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 04/04/05 | |
ELRES | S386 DISP APP AUDS 04/04/05 | |
88(2)R | AD 16/04/05--------- £ SI 900@1=900 £ IC 100/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1059889 | Active | Licenced property: CROSS GREEN A J MAIDENS YARD ALLSCOTT TELFORD ALLSCOTT GB TF6 5EG. Correspondance address: ALLSCOTT CROSS GREEN TELFORD GB TF6 5EG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1059889 | Active | Licenced property: CROSS GREEN A J MAIDENS YARD ALLSCOTT TELFORD ALLSCOTT GB TF6 5EG. Correspondance address: ALLSCOTT CROSS GREEN TELFORD GB TF6 5EG |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEARTLAND PIPELINES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HEARTLAND PIPELINES LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE LIMITED | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Garage & Premises | The Garage, Cross Green, Allscott, Telford, Shropshire, TF6 5EB | 2,850 | 2013-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84304100 | Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery) | ||
![]() | 84592900 | Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines) | ||
![]() | 84295900 | Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders) | ||
![]() | 84592900 | Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines) | ||
![]() | 84295900 | Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |